Search icon

BRODIE AND STARR, P.A.

Company Details

Entity Name: BRODIE AND STARR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P06000075480
FEI/EIN Number 204978397
Address: 7128 155th Place N., Lake Worth Beach, FL 33460, Palm Beach Gardens, FL, 33418, US
Mail Address: 7128 155th Place N., Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRODIE DAVID Agent 7128 155th Place N., Palm Beach Gardens, FL, 33418

President

Name Role Address
Brodie David H President 7128 155th Place N., Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
Brodie David J Vice President 7128 155th Place N., Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-26 7128 155th Place N., Lake Worth Beach, FL 33460, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2023-05-26 7128 155th Place N., Lake Worth Beach, FL 33460, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-26 7128 155th Place N., Palm Beach Gardens, FL 33418 No data
MERGER 2006-07-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000058205

Documents

Name Date
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State